Entity number: 632996
Address: 167 CLINTON STREET, BINGHAMTON, NY, United States, 13905
Registration date: 12 Jun 1980
Entity number: 632996
Address: 167 CLINTON STREET, BINGHAMTON, NY, United States, 13905
Registration date: 12 Jun 1980
Entity number: 632603
Address: 6 DELLWOOD PLACE, BINGHAMTON, NY, United States, 13903
Registration date: 11 Jun 1980 - 24 Mar 1993
Entity number: 632400
Registration date: 10 Jun 1980 - 10 Jun 1980
Entity number: 632248
Address: 98 CLIFTON BLVD., BINGHAMTON, NY, United States, 13903
Registration date: 10 Jun 1980 - 09 Aug 1984
Entity number: 632082
Address: 702 PRESS BLDG, BINGHAMTON, NY, United States, 13901
Registration date: 09 Jun 1980 - 24 Mar 1993
Entity number: 632027
Registration date: 09 Jun 1980 - 09 Jun 1980
Entity number: 631492
Address: 500 O'NEIL BLDG, BINGHAMTON, NY, United States, 13901
Registration date: 05 Jun 1980 - 24 Mar 1993
Entity number: 631352
Address: 141 WASHINGTON AVE, ENDICOTT, NY, United States, 13760
Registration date: 04 Jun 1980 - 27 Sep 1995
Entity number: 631152
Address: 151 LAUREL AVE, BINGHAMTON, NY, United States, 13905
Registration date: 03 Jun 1980 - 25 Mar 1992
Entity number: 630929
Address: 959 FRONT ST, BINGHAMTON, NY, United States, 13905
Registration date: 02 Jun 1980 - 24 Mar 1993
Entity number: 630276
Address: 409 IRVING AVE, ENDICOTT, NY, United States, 13760
Registration date: 29 May 1980 - 25 Mar 1992
Entity number: 630379
Address: 14 JARVIS ST., BINGHAMTON, NY, United States, 13905
Registration date: 29 May 1980
Entity number: 630074
Address: P.O. BOX 415, WINDSOR, NY, United States, 13865
Registration date: 28 May 1980 - 29 Dec 1999
Entity number: 629801
Address: 1201 PRESS BLDG, 19 CHENANGO ST, BINGHAMTON, NY, United States, 13901
Registration date: 27 May 1980
Entity number: 629249
Registration date: 23 May 1980 - 23 May 1980
Entity number: 629081
Address: 68 TERRACE DR, BINGHAMTON, NY, United States, 13905
Registration date: 22 May 1980 - 25 Mar 1992
Entity number: 629000
Registration date: 22 May 1980 - 22 May 1980
Entity number: 628950
Address: 362 STATE ST, BINGHAMTON, NY, United States, 13901
Registration date: 22 May 1980
Entity number: 628406
Address: 116 MARTHA RD., BINGHAMTON, NY, United States
Registration date: 19 May 1980
Entity number: 628222
Address: 134 FRONT ST, VESTAL, NY, United States, 13850
Registration date: 19 May 1980
Entity number: 627677
Registration date: 15 May 1980 - 15 May 1980
Entity number: 627700
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 15 May 1980
Entity number: 627203
Address: 281 RIVERSIDE DR, JOHNSON CITY, NY, United States, 13790
Registration date: 13 May 1980
Entity number: 626644
Registration date: 09 May 1980 - 09 May 1980
Entity number: 626359
Address: 1432 FRONT STREET, BINGHAMTON, NY, United States, 13901
Registration date: 08 May 1980 - 24 Mar 1993
Entity number: 626202
Address: 84 COURT ST., BINGHAMTON, NY, United States, 13901
Registration date: 07 May 1980 - 24 Mar 1993
Entity number: 626084
Address: 1 MAIN ST, HARPURSVILLE, NY, United States, 13787
Registration date: 07 May 1980 - 25 Mar 1992
Entity number: 625899
Address: 19 WASHINGTON AVE, ENDICOTT, NY, United States, 13760
Registration date: 06 May 1980 - 25 Mar 1992
Entity number: 625810
Address: 1185 VESTAL AVE., BINGHAMTON, NY, United States, 13903
Registration date: 06 May 1980 - 24 Mar 1993
Entity number: 625920
Address: 1201 MONROE ST., ENDICOTT, NY, United States, 13760
Registration date: 06 May 1980
Entity number: 625911
Address: LIVERPOOL HIGH SCHOOL, WETZEL RD., LIVERPOOL, NY, United States, 13088
Registration date: 06 May 1980
Entity number: 625168
Address: 445 GRAND AVE, JOHNSON CITY, NY, United States, 13790
Registration date: 01 May 1980 - 25 Mar 1992
Entity number: 624855
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Registration date: 30 Apr 1980 - 27 Mar 2002
Entity number: 624609
Address: 29 RIVER ST., BINGHAMTON, NY, United States, 13901
Registration date: 30 Apr 1980 - 25 Mar 1992
Entity number: 624833
Address: 3215 EAST MAIN STREET, ENDWELL, NY, United States, 13760
Registration date: 30 Apr 1980
Entity number: 624199
Address: 50 FRONT ST, BINGHAMTON, NY, United States, 13905
Registration date: 28 Apr 1980 - 24 Jun 1992
Entity number: 624063
Address: 19 WASHGINTONN AVE, ENDICOTT, NY, United States, 13760
Registration date: 28 Apr 1980 - 26 Jun 1991
Entity number: 624055
Address: 9659 MAIN ST., FAIRFAX, VA, United States, 22030
Registration date: 28 Apr 1980 - 27 Sep 1995
Entity number: 624139
Address: 82 OAK STREET, BINGHAMTON, NY, United States, 13905
Registration date: 28 Apr 1980
Entity number: 623926
Address: RD 1 ROUTE 79, ITASKA, WHITNEY POINT, NY, United States, 13862
Registration date: 25 Apr 1980 - 01 Sep 1981
Entity number: 623921
Address: 315 BOSWELL HILL RD, ENDICOTT, NY, United States, 13760
Registration date: 25 Apr 1980 - 24 Mar 1993
Entity number: 623674
Address: 1109 FORD RD, VESTAL, NY, United States, 13850
Registration date: 24 Apr 1980 - 24 Mar 1993
Entity number: 623633
Address: 138 BURR AVENUE, BINGHAMTON, NY, United States, 13903
Registration date: 24 Apr 1980 - 11 Aug 2010
Entity number: 623631
Address: 161 ROSEDALE DR, BINGHAMTON, NY, United States, 13905
Registration date: 24 Apr 1980
Entity number: 623227
Registration date: 23 Apr 1980 - 23 Apr 1980
Entity number: 622894
Registration date: 22 Apr 1980 - 22 Apr 1980
Entity number: 622385
Address: 14 WASHINGTON AVE., ENDICOTT, NY, United States, 13760
Registration date: 18 Apr 1980 - 23 Dec 1992
Entity number: 622265
Address: 20 JUTLAND ROAD, BINGHAMTON, NY, United States, 13903
Registration date: 17 Apr 1980 - 24 Mar 1993
Entity number: 621796
Address: 191 COURT ST., BINGHAMTON, NY, United States, 13901
Registration date: 16 Apr 1980
Entity number: 620488
Address: PO BOX 451, CINCINNATUS, NY, United States, 13040
Registration date: 10 Apr 1980 - 28 Feb 2000